MICHAELSON PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW4 3NL

Company number 00725995
Status Active
Incorporation Date 4 June 1962
Company Type Private Limited Company
Address HARFORD MICHAELS, 250 HENDON WAY, LONDON, NW4 3NL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 5,200 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of MICHAELSON PROPERTIES LIMITED are www.michaelsonproperties.co.uk, and www.michaelson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. Michaelson Properties Limited is a Private Limited Company. The company registration number is 00725995. Michaelson Properties Limited has been working since 04 June 1962. The present status of the company is Active. The registered address of Michaelson Properties Limited is Harford Michaels 250 Hendon Way London Nw4 3nl. . FRANKS, Rochelle Suzanne is a Secretary of the company. FRANKS, Robert Clive is a Director of the company. Secretary FOSTER, Ronald Arthur George has been resigned. Secretary FRANCS, Sonia Valerie has been resigned. Secretary GYA, Guru Narain has been resigned. Director FRANKS, Michael Kerner, Managing Director has been resigned. Director FRANKS, Sonia Valerie has been resigned. Director FRANKS, Sonia Valerie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FRANKS, Rochelle Suzanne
Appointed Date: 13 November 1997

Director
FRANKS, Robert Clive
Appointed Date: 16 April 1998
59 years old

Resigned Directors

Secretary
FOSTER, Ronald Arthur George
Resigned: 13 November 1997
Appointed Date: 02 July 1993

Secretary
FRANCS, Sonia Valerie
Resigned: 17 June 1992

Secretary
GYA, Guru Narain
Resigned: 02 July 1993
Appointed Date: 17 June 1992

Director
FRANKS, Michael Kerner, Managing Director
Resigned: 03 April 1998
93 years old

Director
FRANKS, Sonia Valerie
Resigned: 17 April 1998
Appointed Date: 11 September 1996
85 years old

Director
FRANKS, Sonia Valerie
Resigned: 17 June 1992
85 years old

MICHAELSON PROPERTIES LIMITED Events

26 Jun 2016
Total exemption small company accounts made up to 31 October 2015
14 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5,200

14 Jul 2015
Total exemption small company accounts made up to 31 October 2014
07 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Apr 2015
Satisfaction of charge 7 in full
...
... and 90 more events
07 Apr 1988
Return made up to 24/11/87; full list of members
07 Apr 1988
Accounts for a medium company made up to 30 June 1987
10 Jan 1987
Accounts for a medium company made up to 30 June 1986
10 Jan 1987
Return made up to 24/11/86; full list of members
04 Jun 1962
Incorporation

MICHAELSON PROPERTIES LIMITED Charges

8 June 2007
Legal charge
Delivered: 29 June 2007
Status: Satisfied on 17 April 2015
Persons entitled: Paragon Mortgages Limited
Description: 19 peaberry court 87 greyhound hill london. The rental…
10 May 2007
Legal charge
Delivered: 12 May 2007
Status: Satisfied on 17 April 2015
Persons entitled: Paragon Mortgages Limited
Description: 5 peaberry court 87 greyhound hill hendon london.
6 January 2006
Deed of charge
Delivered: 7 January 2006
Status: Satisfied on 17 April 2015
Persons entitled: Capital Home Loans Limited
Description: 62 clarkson court tamlin way hatfield. Fixed charge over…
30 June 1999
Mortgage deed
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 66 lytton road new barnet and parking space 3 goodwill of…
25 May 1999
Mortgage
Delivered: 28 May 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 12 linden court selvage lane mill hill london with the…
3 February 1999
Mortgage
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property at 3 observatory court watford way mill hill…
14 August 1992
Charge
Delivered: 26 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company.
22 May 1978
Legal charge
Delivered: 12 June 1978
Status: Satisfied on 14 December 2006
Persons entitled: Barclays Bank PLC
Description: 1,3, & 5 st. Pancras way nw 1 camden title no: ngl 304608.
2 September 1970
Legal charge
Delivered: 23 September 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor & basement, regent house, 72-76 eversholt st…